Advanced company searchLink opens in new window

EVERGREEN NORTH WEST LIMITED

Company number 06988992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
06 Apr 2015 AD01 Registered office address changed from Weld Parade Weld Road Birkdale Southport PR8 2DT to 6 Wyresdale Avenue Southport Merseyside PR8 6NH on 6 April 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
20 Sep 2013 CH01 Director's details changed for Paula Garlick on 1 September 2013
20 Sep 2013 CH03 Secretary's details changed for Paula Garlick on 1 September 2013
20 Sep 2013 CH01 Director's details changed for John Garlick on 1 September 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Paula Garlick on 12 August 2010
01 Sep 2010 CH01 Director's details changed for John Garlick on 12 August 2010
09 Dec 2009 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 August 2009
  • GBP 1
09 Sep 2009 288a Director and secretary appointed paula garlick
09 Sep 2009 288a Director appointed john garlick